ANGLIAN WATER INTERNATIONAL LIMITED

Lancaster House Lancaster Way Lancaster House Lancaster Way, Huntingdon, PE29 6XU, Cambridgeshire, United Kingdom
StatusACTIVE
Company No.02729389
CategoryPrivate Limited Company
Incorporated07 Jul 1992
Age31 years, 10 months, 9 days
JurisdictionEngland Wales

SUMMARY

ANGLIAN WATER INTERNATIONAL LIMITED is an active private limited company with number 02729389. It was incorporated 31 years, 10 months, 9 days ago, on 07 July 1992. The company address is Lancaster House Lancaster Way Lancaster House Lancaster Way, Huntingdon, PE29 6XU, Cambridgeshire, United Kingdom.



Company Fillings

Accounts with accounts type audit exemption subsiduary

Date: 10 Jan 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Legacy

Date: 10 Jan 2024

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/23

Documents

View document PDF

Legacy

Date: 10 Jan 2024

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/23

Documents

View document PDF

Legacy

Date: 10 Jan 2024

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/23

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Aug 2023

Action Date: 07 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-07

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 14 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Legacy

Date: 14 Dec 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/22

Documents

View document PDF

Legacy

Date: 14 Dec 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/22

Documents

View document PDF

Legacy

Date: 14 Dec 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/22

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Aug 2022

Action Date: 07 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-07

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 30 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Legacy

Date: 30 Dec 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/21

Documents

View document PDF

Legacy

Date: 30 Dec 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/21

Documents

View document PDF

Legacy

Date: 30 Dec 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/21

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Sep 2021

Action Date: 07 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-07

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 21 Apr 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Legacy

Date: 21 Apr 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/20

Documents

View document PDF

Legacy

Date: 21 Apr 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/20

Documents

View document PDF

Legacy

Date: 21 Apr 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/20

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 14 Mar 2021

Action Date: 11 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2021-03-11

Officer name: Awg Corporate Services Limited

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Mar 2021

Action Date: 11 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Elizabeth Ann Horlock Clarke

Termination date: 2021-03-11

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Aug 2020

Action Date: 07 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-07

Documents

View document PDF

Accounts with accounts type full

Date: 20 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Aug 2019

Action Date: 07 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-07

Documents

View document PDF

Accounts with accounts type full

Date: 22 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Aug 2018

Action Date: 26 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Aug 2017

Action Date: 26 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-26

Documents

View document PDF

Accounts with accounts type full

Date: 24 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Aug 2016

Action Date: 26 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-26

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jun 2016

Action Date: 07 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan David Forster

Termination date: 2016-06-07

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jun 2016

Action Date: 07 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Wayne Paul Young

Appointment date: 2016-06-07

Documents

View document PDF

Accounts with accounts type full

Date: 06 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Sep 2015

Action Date: 29 Sep 2015

Category: Address

Type: AD01

New address: Lancaster House Lancaster Way Ermine Business Park Huntingdon Cambridgeshire PE29 6XU

Old address: Lancaster House Lancaster Way Ermine Business Park Huntingdon Cambridgeshire PE29 6YJ

Change date: 2015-09-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jul 2015

Action Date: 16 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-16

Documents

View document PDF

Appoint person secretary company with name date

Date: 19 May 2015

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-04-01

Officer name: Elizabeth Ann Horlock Clarke

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 May 2015

Action Date: 31 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Geoffrey Arthur George Shepheard

Termination date: 2015-03-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 18 Mar 2015

Action Date: 27 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Anne Victoria Mary Warrack

Termination date: 2015-02-27

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Oct 2014

Action Date: 20 Oct 2014

Category: Address

Type: AD01

Old address: Anglian House Ambury Road Huntingdon Cambridgeshire PE29 3NZ

Change date: 2014-10-20

New address: Lancaster House Lancaster Way Ermine Business Park Huntingdon Cambridgeshire PE29 6YJ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jul 2014

Action Date: 07 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-07

Documents

View document PDF

Accounts with accounts type full

Date: 23 Oct 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Aug 2013

Action Date: 07 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-07

Documents

View document PDF

Accounts with accounts type full

Date: 31 Oct 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Aug 2012

Action Date: 07 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-07

Documents

View document PDF

Termination director company with name

Date: 06 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Anderson

Documents

View document PDF

Accounts with accounts type full

Date: 14 Nov 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Aug 2011

Action Date: 07 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-07

Documents

View document PDF

Accounts with accounts type full

Date: 18 Nov 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jul 2010

Action Date: 07 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-07

Documents

View document PDF

Termination director company with name

Date: 24 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Derek Walmsley

Documents

View document PDF

Appoint person director company with name

Date: 23 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mark Stephen Anderson

Documents

View document PDF

Change person director company with change date

Date: 04 Dec 2009

Action Date: 02 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jonathan David Forster

Change date: 2009-10-02

Documents

View document PDF

Change person director company with change date

Date: 25 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jonathan David Forster

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 13 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Claire Tytherleigh Russell

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 06 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Derek Kerr Walmsley

Change date: 2009-10-01

Documents

View document PDF

Change person secretary company with change date

Date: 06 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-10-01

Officer name: Anne Warrack

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jul 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 15 Jul 2009

Category: Officers

Type: 288a

Description: Director appointed derek kerr walmsley

Documents

View document PDF

Legacy

Date: 13 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 07/07/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 05 Nov 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 15 Aug 2008

Category: Officers

Type: 288a

Description: Director appointed claire tytherleigh russell

Documents

View document PDF

Legacy

Date: 08 Aug 2008

Category: Officers

Type: 288b

Description: Appointment terminated director michael hampson

Documents

View document PDF

Legacy

Date: 14 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 07/07/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 18 Oct 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 06 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 07/07/07; full list of members

Documents

View document PDF

Legacy

Date: 20 Jul 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 20 Jul 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type full

Date: 07 Feb 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 01 Aug 2006

Category: Annual-return

Type: 363a

Description: Return made up to 07/07/06; full list of members

Documents

View document PDF

Legacy

Date: 17 Feb 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 17 Feb 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jan 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 08 Aug 2005

Category: Annual-return

Type: 363a

Description: Return made up to 07/07/05; full list of members

Documents

View document PDF

Legacy

Date: 13 May 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 May 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Apr 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Apr 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Feb 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type full

Date: 05 Aug 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 04 Aug 2004

Category: Annual-return

Type: 363a

Description: Return made up to 07/07/04; full list of members

Documents

View document PDF

Legacy

Date: 06 May 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 09 Oct 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Aug 2003

Category: Annual-return

Type: 363a

Description: Return made up to 07/07/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jul 2003

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 24 Jun 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Memorandum articles

Date: 18 May 2003

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 18 May 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 18 Apr 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 18 Apr 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 18 Apr 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Auditors resignation company

Date: 01 Apr 2003

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 20 Mar 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Dec 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 09 Oct 2002

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 03 Sep 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 03 Sep 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 24 Jul 2002

Category: Annual-return

Type: 363a

Description: Return made up to 07/07/02; full list of members

Documents

View document PDF

Legacy

Date: 13 Jun 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 31 May 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF


Some Companies

A & S INMAN (DESIGNS) LIMITED

24 GRANGETHORPE ROAD,MANCHESTER,M41 9HT

Number:01272796
Status:ACTIVE
Category:Private Limited Company

AIR-LUX TRAVEL LTD

THE ORCHAD MAIN ROAD,ALFRETON,DE55 6HH

Number:06035944
Status:ACTIVE
Category:Private Limited Company

HYDROGEN INVEST LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11733945
Status:ACTIVE
Category:Private Limited Company

PETROMARUZ OVERSEAS LLP

71 QUEEN VICTORIA STREET,LONDON,EC4V 4BE

Number:OC380603
Status:ACTIVE
Category:Limited Liability Partnership

ROLTEX LIMITED

185 LONDON ROAD,SURREY,CR4 2JB

Number:05762891
Status:ACTIVE
Category:Private Limited Company

SARGEANTS TIMBER SERVICES LIMITED

11 WHEATSTONE COURT, DAVY WAY,GLOUCESTER,GL2 2AQ

Number:06289517
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source